Background WavePink WaveYellow Wave

THINK3 STUDIO LIMITED (11805441)

THINK3 STUDIO LIMITED (11805441) is an active UK company. incorporated on 4 February 2019. with registered office in Derby. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. THINK3 STUDIO LIMITED has been registered for 7 years. Current directors include MARPLES, Lee Anthony, THOMPSON, Grant.

Company Number
11805441
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
5 Iron Gate, Derby, DE1 3FJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARPLES, Lee Anthony, THOMPSON, Grant
SIC Codes
62012, 70100, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THINK3 STUDIO LIMITED

THINK3 STUDIO LIMITED is an active company incorporated on 4 February 2019 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. THINK3 STUDIO LIMITED was registered 7 years ago.(SIC: 62012, 70100, 73110)

Status

active

Active since 7 years ago

Company No

11805441

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

5 Iron Gate Second Floor Derby, DE1 3FJ,

Previous Addresses

Suite 5, Marble Hall Nightingale Road Derby DE24 8BF England
From: 9 May 2019To: 2 June 2020
5 Heigham Close Shelton Lock Derby DE24 9QF United Kingdom
From: 4 February 2019To: 9 May 2019
Timeline

13 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Share Buyback
Jan 21
Funding Round
Mar 21
Director Left
Mar 22
Owner Exit
Feb 23
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARPLES, Lee Anthony

Active
Second Floor, DerbyDE1 3FJ
Born January 1985
Director
Appointed 04 Feb 2019

THOMPSON, Grant

Active
Second Floor, DerbyDE1 3FJ
Born September 1990
Director
Appointed 30 Apr 2019

JONES, Gareth Evan

Resigned
Second Floor, DerbyDE1 3FJ
Born March 2000
Director
Appointed 30 Apr 2019
Resigned 18 Mar 2022

SMITH, Luke

Resigned
Second Floor, DerbyDE1 3FJ
Born June 1997
Director
Appointed 30 Apr 2019
Resigned 31 Dec 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Gareth Evan Jones

Ceased
Second Floor, DerbyDE1 3FJ
Born March 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021
Ceased 18 Mar 2022

Mr Grant Thompson

Active
Second Floor, DerbyDE1 3FJ
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021

Mr Lee Anthony Marples

Active
Second Floor, DerbyDE1 3FJ
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2021

Mr Lee Anthony Marples

Ceased
Heigham Close, DerbyDE24 9QF
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 January 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 May 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Incorporation Company
4 February 2019
NEWINCIncorporation